- Company Overview for RAIL BUSINESS AWARDS LTD (03834559)
- Filing history for RAIL BUSINESS AWARDS LTD (03834559)
- People for RAIL BUSINESS AWARDS LTD (03834559)
- More for RAIL BUSINESS AWARDS LTD (03834559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2018 | DS01 | Application to strike the company off the register | |
07 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
06 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
06 Sep 2017 | CH01 | Director's details changed for Ian Andrew Salter on 1 April 2017 | |
06 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | TM01 | Termination of appointment of Sheena Mary Rennie as a director on 31 August 2016 | |
02 Dec 2016 | AP01 | Appointment of Ian Andrew Salter as a director on 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
10 Feb 2016 | CH01 | Director's details changed for Sheena Mary Rennie on 8 February 2016 | |
22 Dec 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
03 Nov 2015 | AP01 | Appointment of Martin Christoph Weber as a director on 1 July 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Spencer House Mill Green Business Estate Mill Green Road Haywards Heath West Sussex RH16 1XQ to Chancery House 7th Floor St Nicholas Way Sutton England SM1 1JB on 3 November 2015 | |
03 Nov 2015 | TM01 | Termination of appointment of Paul David Lawson as a director on 1 July 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Kim Edwina Lawson as a secretary on 1 July 2015 | |
03 Nov 2015 | AP01 | Appointment of Sheena Mary Rennie as a director on 1 July 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |